Date | Description |
2023-07-07 |
update account_category TOTAL EXEMPTION FULL => MICRO ENTITY |
2023-07-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-07-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-06-23 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/22 |
2023-05-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/23, WITH UPDATES |
2022-07-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-07-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-06-29 |
update statutory_documents 30/09/21 TOTAL EXEMPTION FULL |
2022-05-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/22, WITH UPDATES |
2021-07-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-06-17 |
update statutory_documents 30/09/20 TOTAL EXEMPTION FULL |
2021-05-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/21, WITH UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-10-30 |
update accounts_next_due_date 2020-09-30 => 2021-06-30 |
2020-09-04 |
update statutory_documents 30/09/19 TOTAL EXEMPTION FULL |
2020-07-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEORGE PEAK |
2020-06-07 |
delete sic_code 92000 - Gambling and betting activities |
2020-06-07 |
update accounts_next_due_date 2020-06-30 => 2020-09-30 |
2020-05-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/20, WITH UPDATES |
2019-07-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES |
2019-06-20 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-06-20 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-05-13 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ALBERT WARREN PEAK / 03/05/2019 |
2019-05-13 |
update statutory_documents CESSATION OF CLAIRE HYATT AS A PSC |
2019-05-03 |
update statutory_documents 30/09/18 TOTAL EXEMPTION FULL |
2018-07-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES |
2018-07-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-07-07 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-07-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-06-19 |
update statutory_documents 30/09/17 TOTAL EXEMPTION FULL |
2017-07-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES |
2017-07-10 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALBERT WARREN PEAK |
2017-07-10 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAIRE HYATT |
2017-07-07 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-07-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-06-28 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALBERT WARREN PEAK |
2017-06-28 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAIRE HYATT |
2017-06-21 |
update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL |
2016-09-07 |
update returns_last_madeup_date 2015-06-25 => 2016-06-25 |
2016-09-07 |
update returns_next_due_date 2016-07-23 => 2017-07-23 |
2016-08-03 |
update statutory_documents 25/06/16 FULL LIST |
2016-07-07 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-07-07 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-06-06 |
update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL |
2015-08-10 |
delete address 2ND FLOOR GADD HOUSE ARCADIA AVENUE LONDON ENGLAND N3 2JU |
2015-08-10 |
insert address 2ND FLOOR GADD HOUSE ARCADIA AVENUE LONDON N3 2JU |
2015-08-10 |
update registered_address |
2015-08-10 |
update returns_last_madeup_date 2014-06-25 => 2015-06-25 |
2015-08-10 |
update returns_next_due_date 2015-07-23 => 2016-07-23 |
2015-07-15 |
update statutory_documents 25/06/15 FULL LIST |
2015-07-08 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-07-08 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-06-25 |
update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL |
2015-04-07 |
delete address 13 STATION ROAD FINCHLEY LONDON N3 2SB |
2015-04-07 |
insert address 2ND FLOOR GADD HOUSE ARCADIA AVENUE LONDON ENGLAND N3 2JU |
2015-04-07 |
update registered_address |
2015-03-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/03/2015 FROM
13 STATION ROAD
FINCHLEY
LONDON
N3 2SB |
2014-08-07 |
update returns_last_madeup_date 2013-06-25 => 2014-06-25 |
2014-08-07 |
update returns_next_due_date 2014-07-23 => 2015-07-23 |
2014-07-29 |
update statutory_documents 25/06/14 FULL LIST |
2014-07-18 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2014-07-18 |
update statutory_documents ADOPT ARTICLES 19/06/2014 |
2014-07-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-07-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-06-30 |
update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL |
2013-08-01 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-08-01 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-08-01 |
update returns_last_madeup_date 2012-06-25 => 2013-06-25 |
2013-08-01 |
update returns_next_due_date 2013-07-23 => 2014-07-23 |
2013-07-04 |
update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL |
2013-07-03 |
update statutory_documents 25/06/13 FULL LIST |
2013-06-21 |
update accounts_last_madeup_date 2010-09-30 => 2011-09-30 |
2013-06-21 |
update accounts_next_due_date 2012-06-30 => 2013-06-30 |
2013-06-21 |
delete sic_code 9234 - Other entertainment activities |
2013-06-21 |
delete sic_code 9271 - Gambling and betting activities |
2013-06-21 |
delete sic_code 9272 - Other recreational activities nec |
2013-06-21 |
insert sic_code 92000 - Gambling and betting activities |
2013-06-21 |
insert sic_code 93290 - Other amusement and recreation activities n.e.c. |
2013-06-21 |
update returns_last_madeup_date 2011-06-25 => 2012-06-25 |
2013-06-21 |
update returns_next_due_date 2012-07-23 => 2013-07-23 |
2012-07-06 |
update statutory_documents 25/06/12 FULL LIST |
2012-06-27 |
update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL |
2012-06-01 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CAROL TOMLINSON |
2011-08-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ZHALEH BIGLARI |
2011-07-29 |
update statutory_documents 25/06/11 FULL LIST |
2011-07-29 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CAROL TOMLINSON |
2011-06-14 |
update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL |
2010-07-07 |
update statutory_documents 25/06/10 FULL LIST |
2010-07-02 |
update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL |
2009-09-10 |
update statutory_documents RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS |
2009-09-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JALAH BIGLARI / 18/11/2008 |
2009-06-01 |
update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL |
2008-11-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GEORGE PEAK / 18/11/2008 |
2008-08-04 |
update statutory_documents RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS |
2008-08-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GEORGE PEAK / 26/06/2007 |
2008-04-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/07 |
2008-03-26 |
update statutory_documents SECRETARY APPOINTED CAROL TOMLINSON |
2007-11-20 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-11-20 |
update statutory_documents SECRETARY RESIGNED |
2007-10-30 |
update statutory_documents RETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS |
2007-07-30 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-06-25 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
2006-11-07 |
update statutory_documents RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS |
2006-07-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
2006-06-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-05-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-07-07 |
update statutory_documents RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS |
2005-06-17 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
2004-07-01 |
update statutory_documents RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS |
2004-06-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 |
2003-06-28 |
update statutory_documents RETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS |
2003-04-22 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02 |
2002-08-03 |
update statutory_documents NC INC ALREADY ADJUSTED
23/07/02 |
2002-08-03 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2002-07-30 |
update statutory_documents RETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS |
2002-01-29 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01 |
2001-07-09 |
update statutory_documents RETURN MADE UP TO 25/06/01; FULL LIST OF MEMBERS |
2001-05-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/00 |
2000-07-03 |
update statutory_documents RETURN MADE UP TO 25/06/00; FULL LIST OF MEMBERS |
2000-02-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/99 |
1999-07-02 |
update statutory_documents RETURN MADE UP TO 25/06/99; FULL LIST OF MEMBERS |
1999-02-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/98 |
1998-09-08 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1998-06-30 |
update statutory_documents RETURN MADE UP TO 25/06/98; FULL LIST OF MEMBERS |
1998-03-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-02-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-02-10 |
update statutory_documents DIRECTOR RESIGNED |
1998-01-31 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-12-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/97 |
1997-06-30 |
update statutory_documents RETURN MADE UP TO 25/06/97; FULL LIST OF MEMBERS |
1997-06-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-06-08 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-06-08 |
update statutory_documents DIRECTOR RESIGNED |
1997-06-08 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1997-03-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/96 |
1997-03-03 |
update statutory_documents DIRECTOR RESIGNED |
1996-06-22 |
update statutory_documents RETURN MADE UP TO 25/06/96; FULL LIST OF MEMBERS |
1995-12-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/95 |
1995-06-27 |
update statutory_documents DIRECTOR RESIGNED |
1995-06-27 |
update statutory_documents RETURN MADE UP TO 25/06/95; FULL LIST OF MEMBERS |
1994-12-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94 |
1994-06-28 |
update statutory_documents RETURN MADE UP TO 25/06/94; FULL LIST OF MEMBERS |
1993-09-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-09-05 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1993-08-24 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09 |
1993-07-15 |
update statutory_documents £ NC 1000/100000
05/07/93 |
1993-07-15 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1993-07-15 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1993-07-15 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 05/07/93 |
1993-07-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/07/93 FROM:
140 TABERNACLE ST
LONDON
EC2A 4SD |
1993-06-25 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |